Company NameWhitehill (Stockport) Limited
Company StatusDissolved
Company Number06393432
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Rowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Ashbrook Drive
Prestbury
SK10 4BY
Director NameMr Christopher Roscoe Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Director NameMr Simon Andrew Kimble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Secretary NameMr Simon Andrew Kimble
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Howe
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL

Location

Registered Address150e Burton Road
Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christopher Ward
33.33%
Ordinary
1 at £1David John Rowley
33.33%
Ordinary
1 at £1Simon Andrew Kimble
33.33%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT on 2 June 2014 (1 page)
19 December 2013Accounts made up to 31 March 2013 (8 pages)
19 December 2013Accounts made up to 31 March 2013 (8 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
22 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Simon Andrew Kimble as a secretary on 28 January 2012 (1 page)
19 March 2012Termination of appointment of Simon Andrew Kimble as a director on 28 January 2012 (1 page)
19 March 2012Termination of appointment of Simon Andrew Kimble as a secretary on 28 January 2012 (1 page)
19 March 2012Termination of appointment of Simon Andrew Kimble as a director on 28 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 12 December 2011 (1 page)
12 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
5 August 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
5 August 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
5 November 2009Director's details changed for Mr Simon Andrew Kimble on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Ward on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Simon Andrew Kimble on 8 October 2009 (2 pages)
5 November 2009Director's details changed for David John Rowley on 8 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Simon Andrew Kimble on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for David John Rowley on 8 October 2009 (2 pages)
5 November 2009Director's details changed for David John Rowley on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Christopher Ward on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Christopher Ward on 8 October 2009 (2 pages)
6 August 2009Accounts made up to 31 October 2008 (2 pages)
6 August 2009Accounts made up to 31 October 2008 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
2 April 2009Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
24 October 2008Director and secretary's change of particulars / simon kimble / 08/10/2008 (2 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / simon kimble / 08/10/2008 (2 pages)
8 October 2007Incorporation (13 pages)
8 October 2007Incorporation (13 pages)